UKBizDB.co.uk

GAAC 103 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaac 103 Limited. The company was founded 17 years ago and was given the registration number 06024750. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAAC 103 LIMITED
Company Number:06024750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary11 December 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2021Active
29, Fishermead Boulevard, Fishermead, Milton Keynes, Uk, MK6 2AQ

Secretary18 May 2009Active
1st Floor, Flat 4 Maxfield House, Neptune Close, Leicester, LE2 0UP

Director24 August 2007Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director04 May 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 March 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director10 January 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director24 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 June 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 October 2009Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director14 April 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 January 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 August 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director21 November 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director07 July 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 November 2018Active
38, Cherrywood Rise, Ashford, TN25 4QA

Director19 May 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 February 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director24 July 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 December 2016Active
3 Malt Mill Close, Kilsby, CV23 8XN

Director24 August 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director15 March 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director05 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 October 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director27 September 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director14 January 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 June 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director20 September 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 June 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director14 April 2011Active

People with Significant Control

Mr Graham Robert Packham
Notified on:19 July 2018
Status:Active
Date of birth:May 1966
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Sannoh
Notified on:20 April 2018
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ciprian Gabriel Ignatescu
Notified on:16 April 2018
Status:Active
Date of birth:October 1986
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bradley Roser-Skelton
Notified on:29 December 2017
Status:Active
Date of birth:May 1995
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mihai Tatarciuc
Notified on:07 August 2017
Status:Active
Date of birth:March 1993
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yanko Georgiev Kalpakchiev
Notified on:08 June 2016
Status:Active
Date of birth:June 1970
Nationality:Bulgarian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.